- Company Overview for NSL LIMITED (06033060)
- Filing history for NSL LIMITED (06033060)
- People for NSL LIMITED (06033060)
- Charges for NSL LIMITED (06033060)
- More for NSL LIMITED (06033060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
27 Oct 2010 | SH08 | Change of share class name or designation | |
27 Oct 2010 | SH02 | Sub-division of shares on 15 October 2010 | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Alastair James Cooper on 29 October 2009 | |
24 Oct 2009 | AP03 | Appointment of Sunil Shah as a secretary | |
24 Oct 2009 | TM02 | Termination of appointment of Damian Byrnes as a secretary | |
24 Apr 2009 | CERTNM | Company name changed ncp services LIMITED\certificate issued on 27/04/09 | |
28 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
12 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
20 Nov 2008 | 288a | Director appointed christopher victor gillespie logged form | |
17 Nov 2008 | 288b | Appointment terminated director robert macnaughton | |
01 Oct 2008 | 288a | Director appointed mr stephen dolton | |
22 Sep 2008 | 288b | Appointment terminated director iain chisholm | |
18 Aug 2008 | 288a | Director appointed mr mark henry underwood | |
26 Jun 2008 | 288b | Appointment terminated director nigel stocks | |
26 Jun 2008 | 288a | Director appointed mr iain macdonald chisholm | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from 21 bryanston street london W1H 7AB | |
14 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |